TOP SERVICE (HOLDINGS) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0SD

Company number 03664064
Status Active
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address 2-3 REGENTS COURT, FAR MOOR LANE, REDDITCH, WORCESTERSHIRE, B98 0SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of TOP SERVICE (HOLDINGS) LIMITED are www.topserviceholdings.co.uk, and www.top-service-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Top Service Holdings Limited is a Private Limited Company. The company registration number is 03664064. Top Service Holdings Limited has been working since 09 November 1998. The present status of the company is Active. The registered address of Top Service Holdings Limited is 2 3 Regents Court Far Moor Lane Redditch Worcestershire B98 0sd. . CARDUS, Lisa is a Director of the company. HALLIGAN, Kevin is a Director of the company. Secretary CARDUS, Lisa has been resigned. Secretary HALLIGAN, Kevin has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CARDUS, Lisa
Appointed Date: 14 November 1998
56 years old

Director
HALLIGAN, Kevin
Appointed Date: 09 November 1998
77 years old

Resigned Directors

Secretary
CARDUS, Lisa
Resigned: 08 November 2009
Appointed Date: 09 November 1998

Secretary
HALLIGAN, Kevin
Resigned: 08 November 2009
Appointed Date: 09 November 1998

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 12 November 1998
Appointed Date: 09 November 1998

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 12 November 1998
Appointed Date: 09 November 1998

Persons With Significant Control

Ms Lisa Cardus
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Halligan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOP SERVICE (HOLDINGS) LIMITED Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

13 Dec 2014
Total exemption small company accounts made up to 30 September 2014
11 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000

...
... and 44 more events
20 Nov 1998
New director appointed
20 Nov 1998
New secretary appointed;new director appointed
13 Nov 1998
Secretary resigned
13 Nov 1998
Director resigned
09 Nov 1998
Incorporation

TOP SERVICE (HOLDINGS) LIMITED Charges

12 December 2002
Mortgage deed
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The f/h property k/a 93A heming road washford industrial…
12 December 2002
Deed of assignment of rents
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a 93A heming road washford industrial…
14 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 93A heming road washford industrial…